Name: | DELTA FASHIONS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 09 Jul 1979 (46 years ago) |
Business ID: | 200470 |
ZIP code: | 39046 |
County: | Madison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 413 W NORTH STCANTON, MS 39046-3664 |
Name | Role | Address |
---|---|---|
PAUL D HERMAN | Treasurer | 413 W NORTH ST, CANTON, MS 39046 |
Name | Role | Address |
---|---|---|
ELIZABETH MILLER COBB | Director | P O BOX 1123, JACKSON, MS 39215-1123 |
TOXEY HALL III | Director | No data |
DOROTHY MICHELLE MILLER | Director | P O BOX 1123, JACKSON, MS 39215-1123 |
JAMES H LACEY JR | Director | 413 W NORTH ST, CANTON, MS 39046 |
MICHAEL R WEST | Director | No data |
Name | Role |
---|---|
TOXEY HALL III | President |
Name | Role | Address |
---|---|---|
JAMES H LACEY JR | Secretary | 413 W NORTH ST, CANTON, MS 39046 |
Name | Role |
---|---|
MICHAEL R WEST | Vice President |
Name | Role | Address |
---|---|---|
PD HERMAN | Agent | 413 WEST NORTH ST, PO BOX 1625, CANTON, MS 39046 |
Type | Status | Filed Date | Description |
---|---|---|---|
Dissolution | Filed | 2000-10-13 | Dissolution |
Annual Report | Filed | 2000-03-20 | Annual Report |
Annual Report | Filed | 1999-03-15 | Annual Report |
Annual Report | Filed | 1998-02-26 | Annual Report |
Annual Report | Filed | 1997-09-15 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1997-08-11 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1997-08-10 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1996-03-25 | Annual Report |
Amendment Form | Filed | 1995-06-21 | Amendment |
Annual Report | Filed | 1995-03-21 | Annual Report |
Date of last update: 16 Apr 2025
Sources: Mississippi Secretary of State